PERIMETER BARRIER SYSTEMS, INC.

Name: | PERIMETER BARRIER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1715795 |
ZIP code: | 11726 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 MARCONI BLVD., COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP H. COURTNEY | Chief Executive Officer | 20 MARCONI BLVD, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 MARCONI BLVD., COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-07 | 2000-12-27 | Address | 55A ALDER ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1995-11-07 | 2000-12-27 | Address | 55A ALDER ST, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1995-11-07 | 2000-12-27 | Address | 55A ALDER ST, W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1993-04-05 | 1995-11-07 | Address | 7 KNOLLS DRIVE, OLD WESTBURY, NY, 11568, 1510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142077 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110708002379 | 2011-07-08 | BIENNIAL STATEMENT | 2011-04-01 |
090415002491 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070604002692 | 2007-06-04 | BIENNIAL STATEMENT | 2007-04-01 |
050922002087 | 2005-09-22 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State